South Darenth
Dartford
Kent
DA4 9HU
Secretary Name | Mr Thomas Bradley Haines |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2002(31 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mallys Place South Darenth Dartford Kent DA4 9HU |
Director Name | Mr Stephen Derek Raison |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(38 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Close Hutton Mount Brentwood Essex CM13 2NT |
Director Name | Mr Nigel Baker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Normandy Avenue Barnet Hertfordshire EN5 2JA |
Director Name | Geoffrey Jeremy Chillingworth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 10 Ripley View Loughton Essex IG10 2PB |
Director Name | Mrs Silke Chillingworth |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le J'As D'Olivae Route De Cabasse 83340 Le Luc En Provence France |
Secretary Name | Geoffrey Jeremy Chillingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 10 Ripley View Loughton Essex IG10 2PB |
Director Name | Mr David Angus Chillingworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(25 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgerley Cottage Theydon Road Epping Essex CM16 4EF |
Director Name | Mr Raymond George Dennis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queens Road Aylesham Canterbury Kent CT3 3AR |
Director Name | Mr Andrew Peek |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King's Cottages Coggeshall Road Kelvedon Essex CO5 9PE |
Website | graphic-int.com |
---|---|
Telephone | 01277 814606 |
Telephone region | Brentwood |
Registered Address | 67/68 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
4.4k at £1 | G.i.d. Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £796,050 |
Cash | £191,927 |
Current Liabilities | £860,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
10 September 2008 | Delivered on: 20 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
29 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 April 2016 | Termination of appointment of Andrew Peek as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrew Peek as a director on 31 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Raymond George Dennis as a director on 16 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Raymond George Dennis as a director on 16 January 2016 (1 page) |
8 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Termination of appointment of Silke Chillingworth as a director on 16 January 2016 (1 page) |
7 March 2016 | Termination of appointment of Silke Chillingworth as a director on 16 January 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for Mr David Angus Chillingworth on 17 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Silke Chillingworth on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond George Dennis on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Silke Chillingworth on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Peek on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Thomas Haines on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Raison on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Raymond George Dennis on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Angus Chillingworth on 17 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Thomas Haines on 17 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Peek on 17 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Stephen Raison on 17 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 October 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from edgerley cottage theydon road epping essex CM16 4EF united kingdom (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from edgerley cottage theydon road epping essex CM16 4EF united kingdom (1 page) |
3 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
3 April 2009 | Return made up to 17/01/08; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 31-33 fowler road ilford essex IG6 3UT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 31-33 fowler road ilford essex IG6 3UT (1 page) |
21 March 2009 | Director appointed andrew graham peek (2 pages) |
21 March 2009 | Appointment terminated director nigel baker (1 page) |
21 March 2009 | Director appointed stephen derek raison (2 pages) |
21 March 2009 | Director appointed stephen derek raison (2 pages) |
21 March 2009 | Director appointed andrew graham peek (2 pages) |
21 March 2009 | Appointment terminated director nigel baker (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
27 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
23 March 2005 | Return made up to 17/01/05; full list of members (8 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members
|
14 February 2004 | Return made up to 17/01/04; full list of members
|
14 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | Return made up to 17/01/03; full list of members (9 pages) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | Return made up to 17/01/03; full list of members (9 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | £ ic 6270/4370 18/11/02 £ sr 1900@1=1900 (1 page) |
11 December 2002 | £ ic 6270/4370 18/11/02 £ sr 1900@1=1900 (1 page) |
11 December 2002 | Resolutions
|
21 November 2002 | Secretary resigned;director resigned (1 page) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Company name changed graphic international promotions LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed graphic international promotions LIMITED\certificate issued on 05/11/02 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
29 October 2002 | Ad 02/04/02--------- £ si 570@1=570 £ ic 5700/6270 (2 pages) |
29 October 2002 | Ad 02/04/02--------- £ si 570@1=570 £ ic 5700/6270 (2 pages) |
29 October 2002 | Particulars of contract relating to shares (4 pages) |
29 October 2002 | Particulars of contract relating to shares (4 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 10-12 mulberry green harlow essex CM17 0ET (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 10-12 mulberry green harlow essex CM17 0ET (1 page) |
10 January 2000 | Return made up to 17/01/00; full list of members
|
10 January 2000 | Return made up to 17/01/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 February 1999 | Return made up to 17/01/99; no change of members
|
2 February 1999 | Return made up to 17/01/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members
|
22 January 1997 | Return made up to 17/01/97; no change of members
|
27 November 1995 | Accounts for a small company made up to 30 September 1995 (12 pages) |
27 November 1995 | Accounts for a small company made up to 30 September 1995 (12 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
13 February 1987 | Return made up to 30/01/87; full list of members (4 pages) |
13 February 1987 | Return made up to 30/01/87; full list of members (4 pages) |